Advanced company searchLink opens in new window

NEWBURY NEWS AND MEDIA LTD

Company number 11861159

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
31 Oct 2022 AA Accounts for a small company made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
14 May 2021 AP03 Appointment of Mr William Charles Fredrick Shepherd as a secretary on 7 May 2021
13 Apr 2021 TM02 Termination of appointment of William Charles Frederick Shepherd as a secretary on 1 April 2020
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,000
23 Dec 2020 AA Accounts for a small company made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from 1st Floor, Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ United Kingdom to Newspaper House Faraday Road Newbury Berkshire RG14 2AD on 25 June 2020
07 Apr 2020 AP03 Appointment of Mr Duncan James Gray as a secretary on 1 April 2020
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
23 Aug 2019 PSC02 Notification of Stephen Austin (Holdings) Limited as a person with significant control on 1 May 2019
23 Aug 2019 PSC02 Notification of Iliffe Media Limited as a person with significant control on 1 May 2019
23 Aug 2019 PSC07 Cessation of Peter Granville Fowler as a person with significant control on 1 May 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2021
21 May 2019 SH08 Change of share class name or designation
30 Apr 2019 AP03 Appointment of Mr William Charles Frederick Shepherd as a secretary on 29 April 2019
30 Apr 2019 AP01 Appointment of Mr David Sidney Fordham as a director on 29 April 2019
30 Apr 2019 AP01 Appointment of Mr Rory Fowler as a director on 29 April 2019
11 Apr 2019 AP01 Appointment of The Honourable Edward Richard Iliffe as a director on 5 March 2019
05 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-05
  • GBP 100